ELITE VEHICLE FLEET MANAGMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
05/01/255 January 2025 | Director's details changed for Mr Jason, Paul Wright on 2025-01-02 |
02/01/252 January 2025 | Withdraw the company strike off application |
02/01/252 January 2025 | Change of details for Mr Jason Paul Wright as a person with significant control on 2025-01-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-14 with updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-03-14 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | Application to strike the company off the register |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON PAUL WRIGHT / 09/11/2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON, PAUL WRIGHT / 09/11/2017 |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FLAT 2, TEMPLETOWN LODGE 7 ESPLANADE EXMOUTH DEVON EX8 1BQ ENGLAND |
13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
15/03/1615 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company